Bathville Mews Management Company Limited CHELTENHAM


Bathville Mews Management Company started in year 1982 as Private Limited Company with registration number 01676718. The Bathville Mews Management Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Cheltenham at Crowe, 4th Floor, St James House. Postal code: GL50 3PR.

The company has 5 directors, namely John M., Kevin B. and Pamela B. and others. Of them, Janet H. has been with the company the longest, being appointed on 31 May 2002 and John M. has been with the company for the least time - from 16 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bathville Mews Management Company Limited Address / Contact

Office Address Crowe, 4th Floor, St James House
Office Address2 St. James Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676718
Date of Incorporation Tue, 9th Nov 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

John M.

Position: Director

Appointed: 16 May 2023

Kevin B.

Position: Director

Appointed: 20 September 2022

Pamela B.

Position: Director

Appointed: 26 March 2018

Richard G.

Position: Director

Appointed: 11 May 2015

Harper Sheldon Limited

Position: Corporate Secretary

Appointed: 10 November 2012

Janet H.

Position: Director

Appointed: 31 May 2002

Robert S.

Position: Director

Appointed: 02 June 2014

Resigned: 27 March 2017

Mark B.

Position: Director

Appointed: 07 June 2010

Resigned: 02 June 2014

Helen H.

Position: Director

Appointed: 07 June 2010

Resigned: 21 May 2013

Warren W.

Position: Director

Appointed: 13 May 2009

Resigned: 22 March 2011

Mary R.

Position: Director

Appointed: 31 May 2001

Resigned: 18 August 2022

Cecil S.

Position: Secretary

Appointed: 14 February 2000

Resigned: 31 October 2012

Ian W.

Position: Director

Appointed: 25 September 1995

Resigned: 31 May 2001

Robert S.

Position: Director

Appointed: 09 April 1992

Resigned: 30 October 2012

Robert M.

Position: Secretary

Appointed: 09 April 1992

Resigned: 01 November 1999

Ian W.

Position: Director

Appointed: 08 May 1991

Resigned: 16 July 1993

Guy M.

Position: Director

Appointed: 08 May 1991

Resigned: 16 July 1993

Peter J.

Position: Director

Appointed: 08 May 1991

Resigned: 25 July 2001

Peter S.

Position: Secretary

Appointed: 08 May 1991

Resigned: 09 April 1992

Nancy M.

Position: Director

Appointed: 08 May 1991

Resigned: 31 January 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, June 2023
Free Download (3 pages)

Company search